STRATHLEVEN REGENERATION C.I.C.
Overview
| Company Name | STRATHLEVEN REGENERATION C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC206611 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STRATHLEVEN REGENERATION C.I.C.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is STRATHLEVEN REGENERATION C.I.C. located?
| Registered Office Address | Azets Titanium 1 Kings Inch Place PA4 8WF Renfrew Scotland United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRATHLEVEN REGENERATION C.I.C.?
| Company Name | From | Until |
|---|---|---|
| STRATHLEVEN REGENERATION COMPANY LIMITED | May 04, 2000 | May 04, 2000 |
| STRATHLEVEN ENTERPRISE DEVELOPMENT COMPANY LIMITED | Apr 18, 2000 | Apr 18, 2000 |
What are the latest accounts for STRATHLEVEN REGENERATION C.I.C.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for STRATHLEVEN REGENERATION C.I.C.?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for STRATHLEVEN REGENERATION C.I.C.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 George Square Glasgow G2 1AL to Azets Titanium 1 Kings Inch Place Renfrew Scotland PA4 8WF on Apr 09, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Appointment of Councillor David James Mcbride as a director on May 18, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Rooney as a director on May 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Ferguson Mclaren as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan James Mccoll as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 24 pages | AA | ||||||||||
Appointment of Mr Iain Ferguson Mclaren as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Caroline Mcallister as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Anthony Hesketh as a director on Sep 10, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amanda Hamilton-Stanley as a director on Sep 10, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||||||||||
Who are the officers of STRATHLEVEN REGENERATION C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One England |
| 98515470015 | ||||||||||||||
| BAILLIE, Jacqueline Marie | Director | Castle Street G82 1QS Dumbarton 11 United Kingdom | United Kingdom | British | 84203910002 | |||||||||||||
| FITZSIMMONS, Barry | Director | Lomondgate Stirling Road G82 3RG Dumbarton Aggreko Manufacturing Scotland | Scotland | British | 218792560001 | |||||||||||||
| HESKETH, John Anthony | Director | Titanium 1 Kings Inch Place PA4 8WF Renfrew Azets Scotland United Kingdom | Scotland | British | 253152170001 | |||||||||||||
| MALCOLM, David Bruce | Director | Bonhill Road G82 2DR Dumbarton 73 Strathclyde | Scotland | British | 137353740001 | |||||||||||||
| MCBRIDE, David James, Councillor | Director | 16 Church Street G82 1QL Dumbarton West Dunbartonshire Council Scotland | United Kingdom | British | 296374680001 | |||||||||||||
| MCQUADE, James Allan, Mr. | Director | Strathdene House 103 Bonhill Road G82 2DX Dumbarton Dunbartonshire | Scotland | British | 55976770002 | |||||||||||||
| ROONEY, Martin | Director | 16 Church Street G82 1QL Dumbarton West Dunbartonshire Council Scotland | Scotland | British | 296373790001 | |||||||||||||
| SHEERIN, Paul | Director | Vale Of Leven Industrial Estate G82 3PW Dumbarton Block 7 Dunbartonshire United Kingdom | Scotland | British | 130242730001 | |||||||||||||
| MCGREGOR, David Andrew | Secretary | Lochview House Shore Road G84 0AS Garelochhead Argyll & Bute | British | 53530310001 | ||||||||||||||
| WOOD, Thomas | Secretary | 15 Huntly Avenue Giffnock G46 6LW Glasgow | British | 38382490001 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 900003400001 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||||||
| ANDERSON, David Alexander | Director | 24 Barclay Drive G84 9RB Helensburgh Argyll & Bute Uk | Scotland | British | 60610420002 | |||||||||||||
| BLACK, George Marshall | Director | 24 Lennox Road Milton G82 2TL Dumbarton Dunbartonshire | United Kingdom | Scottish | 124007440001 | |||||||||||||
| DOYLE, Gemma | Director | Castle Street G82 1QS Dumbarton 11 Uk | United Kingdom | British | 161013530001 | |||||||||||||
| HAMILTON-STANLEY, Amanda | Director | Renfrew Road PA3 4DY Paisley 111-113 Scotland | England | British | 128721240001 | |||||||||||||
| HASTINGS, David Robert | Director | Rowaleyn Cottgae Glenarn Road, Rhu G84 8LL Helensburgh Dunbartonshire | United Kingdom | British | 127354120001 | |||||||||||||
| KENNEDY, Angus David Ralston | Director | 1 Willow Avenue Lenzie G66 4RQ Glasgow Lanarkshire | Scotland | British | 111487470001 | |||||||||||||
| KILPATRICK, James | Director | Overburn Avenue G82 2RL Dumbarton Aggreko Uk Limited | Scotland | British | 204131860001 | |||||||||||||
| MCALLISTER, Caroline | Director | Garshake Road G82 3PU Dumbarton C/O Council Offices - West Dunbartonshire Council | Scotland | Scottish | 237297690001 | |||||||||||||
| MCALOON, Jim | Director | 6 Swift Crescent Knightswood G13 4QL Glasgow Lanarkshire | British | 117634430001 | ||||||||||||||
| MCCOLL, Jonathan James, Councillor | Director | Garshake Road G82 3PU Dumbarton West Dunbartonshire Council Offices West Dunbartonshire Scotland | West Dunbartonshire | Scottish | 133942780001 | |||||||||||||
| MCCOLL, Ronald | Director | Garshake Road G82 3PU Dumbarton West Dunbartonshire Council West Dunbartonshire | Scotland | British | 150837020001 | |||||||||||||
| MCFALL, John Francis, Lord | Director | 14 Oxhill Road G82 4DG Dumbarton Dunbartonshire | United Kingdom | British | 69679130001 | |||||||||||||
| MCGLINCHEY, Patrick Gerard | Director | George Square G2 1AL Glasgow 1 | Scotland, Uk | British | 126615790002 | |||||||||||||
| MCLAREN, Iain Ferguson | Director | 16 Church St G82 1QL Dumbarton C/O West Dunbartonshire Council West Dunbartonshire Scotland | Scotland | British | 228259870001 | |||||||||||||
| O'SULLIVAN, Connie, Councillor | Director | 69 Strathleven Drive Bonhill G83 9PG Alexandria West Dunbartonshire | British | 92302580001 | ||||||||||||||
| O'SULLIVAN, Connie, Councillor | Director | 69 Strathleven Drive Bonhill G83 9PG Alexandria West Dunbartonshire | British | 92302580001 | ||||||||||||||
| RAINEY, Thomas Sylvester, Councillor | Director | George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | 96658700001 | |||||||||||||
| ROBERTSON, Iain, Councillor | Director | 6 Whiteford Avenue G82 3JT Dumbarton Dunbartonshire | Scotland | British | 27208620001 | |||||||||||||
| ROBERTSON, Iain, Councillor | Director | 6 Whiteford Avenue G82 3JT Dumbarton Dunbartonshire | Scotland | British | 27208620001 | |||||||||||||
| ROONEY, Martin, Cllr | Director | Garshake Road G82 3PU Dumbarton Council Buildings Scotland | Scotland/West Dunbartonshire | British | 91898920001 | |||||||||||||
| SREEVES, Thomas Paul | Director | Hall Road Rhu G84 8RR Helensburgh Parkneuk Scotland United Kingdom | United Kingdom | British | 133750240001 | |||||||||||||
| TOAL, John | Director | 83 Castlehill Road G82 5AT Dumbarton | British | 74141780001 |
What are the latest statements on persons with significant control for STRATHLEVEN REGENERATION C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0